WEST WICKHAM MANAGEMENT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

17/08/2417 August 2024 Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Wsm Conect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2024-08-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Termination of appointment of Glen Shipston as a director on 2023-12-27

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr Edward Michael Wisniewski-Smith as a director on 2023-10-25

View Document

04/09/234 September 2023 Appointment of Mrs Isabel Grazyna Smith as a director on 2023-08-23

View Document

04/09/234 September 2023 Appointment of Mr Paul Teague as a director on 2023-08-23

View Document

04/09/234 September 2023 Appointment of Mr Symon Lewis as a director on 2023-08-23

View Document

04/09/234 September 2023 Appointment of Mrs Amanda Braithwaite as a director on 2023-08-23

View Document

04/09/234 September 2023 Appointment of Mrs Suheyla Douce as a director on 2023-08-27

View Document

04/09/234 September 2023 Appointment of Mr David Smith as a director on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SHIPSTON / 30/09/2020

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA MONTES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED MR GLEN SHIPSTON

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 94-98 HIGH STREET WEST WICKHAM KENT BR4 0NF

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY FERGUSON / 08/10/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR DAVID MICHAEL KING

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUMMINGS

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR DAVID MICHAEL KING

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR DAVID MICHAEL KING

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CUMMINGS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1119 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN CUMMINGS / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY FERGUSON / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 SECRETARY APPOINTED STEPHEN CUMMINGS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY FIONA FERGUSON

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED FIONA MARY FERGUSON

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 07/04/07 TO 31/03/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 11 COLBURN AVENUE CATERHAM SURREY CR3 6HW

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 12TH FLOOR MARBLE ARCH TOWER BRYANSTON STREET LONDON W1H 7AA

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 12TH FLOOR MARBLE ARCH TOWER BRYANSTON STREET LONDON W1H 7AA

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 2 CHANDOS STREET LONDON W1G 9DG

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 07/04/05

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company